CAPITAL K CONSULTING LTD
Status | DISSOLVED |
Company No. | 09052506 |
Category | Private Limited Company |
Incorporated | 22 May 2014 |
Age | 10 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2023 |
Years | 1 year, 4 months, 2 days |
SUMMARY
CAPITAL K CONSULTING LTD is an dissolved private limited company with number 09052506. It was incorporated 10 years, 13 days ago, on 22 May 2014 and it was dissolved 1 year, 4 months, 2 days ago, on 02 February 2023. The company address is FROST GROUP LIMITED FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1ES, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2021
Action Date: 24 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2020
Action Date: 24 Oct 2020
Category: Address
Type: AD01
New address: Court House the Old Police Station Soutyh Street Ashby-De-La-Zouch Leicestershire LE65 1ES
Old address: 34 st. James's Avenue Beckenham BR3 4HG England
Change date: 2020-10-24
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination secretary company with name termination date
Date: 11 Jun 2019
Action Date: 08 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kate Kenyon
Termination date: 2019-06-08
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
New address: 34 st. James's Avenue Beckenham BR3 4HG
Old address: 64 Southbridge Road Croydon CR0 1AE England
Change date: 2019-06-11
Documents
Confirmation statement with no updates
Date: 25 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Resolution
Date: 10 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Old address: C/O Nicholas and Company 171a High Street Beckenham Kent BR3 1AH
New address: 64 Southbridge Road Croydon CR0 1AE
Change date: 2017-10-12
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-17
Psc name: Kate Kenyon
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-17
Psc name: Mr Tom Kenyon
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katie Abigail Kenyon
Appointment date: 2017-05-22
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-05
Officer name: Mr Tom Kenyon
Documents
Change person secretary company with change date
Date: 01 Jul 2016
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-05
Officer name: Mrs Kate Kenyon
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Some Companies
42 SUNNYSIDE AVENUE,SHEERNESS,ME12 2EN
Number: | 07280843 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST RIDING HORTICULTURE LIMITED
GLEBE COTTAGE FARM HIGH LANE,YORK,YO41 4BY
Number: | 02332205 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A GROUND FLOOR,LONDON,E5 8HA
Number: | 08641100 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE MILLS,DEWSBURY,WF13 1EN
Number: | 00380070 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAJESTIC HOUSE,HEANOR,DE75 7AQ
Number: | 04532644 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10854434 |
Status: | ACTIVE |
Category: | Private Limited Company |